Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOWARD (PROJECT MANAGEMENT) LIMITED
Company Information for

HOWARD (PROJECT MANAGEMENT) LIMITED

MOULTON PARK, NORTHAMPTON, NN3,
Company Registration Number
01167976
Private Limited Company
Dissolved

Dissolved 2017-07-13

Company Overview

About Howard (project Management) Ltd
HOWARD (PROJECT MANAGEMENT) LIMITED was founded on 1974-04-25 and had its registered office in Moulton Park. The company was dissolved on the 2017-07-13 and is no longer trading or active.

Key Data
Company Name
HOWARD (PROJECT MANAGEMENT) LIMITED
 
Legal Registered Office
MOULTON PARK
NORTHAMPTON
 
Filing Information
Company Number 01167976
Date formed 1974-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-07-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 16:16:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOWARD (PROJECT MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
BARBARA RUTH BARFORD
Company Secretary 1991-01-02
ANDREW CHARLES BARFORD
Director 2011-04-06
BARBARA RUTH BARFORD
Director 1991-01-02
DAVID HOWARD BARFORD
Director 1991-01-02
LORNA JEAN BARFORD
Director 2011-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES BARFORD DABLA LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
DAVID HOWARD BARFORD WYBOSTON LAKES LIMITED Director 1999-05-01 CURRENT 1973-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017
2017-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017
2017-04-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BARFORD / 10/03/2017
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM POTTON HOUSE WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BZ
2016-03-144.70DECLARATION OF SOLVENCY
2016-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0102/01/16 FULL LIST
2015-08-19AA30/04/15 TOTAL EXEMPTION SMALL
2015-01-22AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0102/01/15 FULL LIST
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0102/01/14 FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD ST NEOTS BEDFORDSHIRE MK44 3BZ
2013-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-10AR0102/01/13 FULL LIST
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-19AR0102/01/12 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BARFORD / 18/01/2012
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA RUTH BARFORD / 18/01/2012
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA RUTH BARFORD / 18/01/2012
2011-04-12AP01DIRECTOR APPOINTED ANDREW CHARLES BARFORD
2011-04-06AP01DIRECTOR APPOINTED MISS LORNA JEAN BARFORD
2011-01-17AR0102/01/11 FULL LIST
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM THE SHRUBBERY CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2HT
2010-02-16AR0102/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA RUTH BARFORD / 16/02/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-20363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-04-14AUDAUDITOR'S RESIGNATION
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-14363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-01-08363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-12-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-03363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-11363sRETURN MADE UP TO 02/01/05; CHANGE OF MEMBERS
2004-02-17363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-29363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: HOWARD HOUSE 17 CHURCH STREET ST NEOTS CAMBRIDGESHIRE PE19 2BU
2002-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-05363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-03-02363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-03-03363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-04-09122S-DIV 30/03/99
1999-04-09ORES12VARYING SHARE RIGHTS AND NAMES 30/03/99
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-13363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-04-03(W)ELRESS252 DISP LAYING ACC 17/02/98
1998-04-03(W)ELRESS366A DISP HOLDING AGM 17/02/98
1998-04-03(W)ELRESS386 DIS APP AUDS 17/02/98
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-03363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
1997-03-11363aRETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-06363sRETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HOWARD (PROJECT MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-21
Final Meetings2017-02-20
Notices to Creditors2016-03-08
Appointment of Liquidators2016-03-08
Resolutions for Winding-up2016-03-08
Fines / Sanctions
No fines or sanctions have been issued against HOWARD (PROJECT MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-22 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1981-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-01-23 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1978-01-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOWARD (PROJECT MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of HOWARD (PROJECT MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWARD (PROJECT MANAGEMENT) LIMITED
Trademarks
We have not found any records of HOWARD (PROJECT MANAGEMENT) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT DEED CAMBRIDGE VIBRATION SERVICES LIMITED 1997-05-09 Outstanding

We have found 1 mortgage charges which are owed to HOWARD (PROJECT MANAGEMENT) LIMITED

Income
Government Income
We have not found government income sources for HOWARD (PROJECT MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HOWARD (PROJECT MANAGEMENT) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HOWARD (PROJECT MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHOWARD (PROJECT MANAGEMENT) LIMITEDEvent Date2016-02-29
Notice is hereby given that the creditors of the above named Company which has been voluntarily wound up, are required, on or before 04 April 2016 to prove their debts by sending to the undersigned Gavin Geoffrey Bates of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 29 February 2016 Office Holder details: Gavin Geoffrey Bates , (IP No. 8983) and Gary Steven Pettit , (IP No. 9066) both of PBC Business Recovery & Insolvency Limited , 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP . Further details contact: Natasha Pink, Email: natashapink@pbcbusinessrecovery.co.uk, Tel: 01604 212150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOWARD (PROJECT MANAGEMENT) LIMITEDEvent Date2016-02-29
Gavin Geoffrey Bates , (IP No. 8983) of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP and Gary Steven Pettit , (IP No. 9066) of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP . : Further details contact: Natasha Pink, Email: natashapink@pbcbusinessrecovery.co.uk, Tel: 01604 212150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOWARD (PROJECT MANAGEMENT) LIMITEDEvent Date2016-02-29
At a General Meeting of the Members of the above named Company, duly convened and held on 29 February 2016 , the following resolutions were duly passed as a special resolution and an ordinary resolution: That the Company be wound up voluntarily and that Gavin G Bates , (IP No. 8983) of PBC Business Recovery & Insolvency , 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP and Gary Steven Pettit , (IP No. 9066) of PBC Business Recovery & Insolvency , 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP be and are hereby appointed Joint Liquidators of the Company. Further details contact: Natasha Pink, Email: natashapink@pbcbusinessrecovery.co.uk, Tel: 01604 212150.
 
Initiating party Event TypeFinal Meetings
Defending partyHOWARD (PROJECT MANAGEMENT) LIMITEDEvent Date2016-02-29
NOTICE IS HEREBY GIVEN that a final meeting of the members of Mobile Radio Services Limited will be held at 10:30 am on 30 March 2017. The meeting will be held at the offices of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the joint liquidators final report and receipts and payments account be approved 2. That the joint liquidators receive their release and discharge Proxies to be used at the meeting must be returned to the offices of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP no later than 12 noon on the working day immediately before the meeting. Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers 8983 and 9066 ) of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP . Date of Appointment: 29 February 2016 . Further information about this case is available from Sam Ames at the offices of PBC Business Recovery & Insolvency Limited on 01604 212150 or at samames@pbcbusinessrecovery.co.uk. Gavin Bates and Gary Steven Pettit , Joint Liquidators
 
Initiating party Event TypeFinal Meetings
Defending partyHOWARD (PROJECT MANAGEMENT) LIMITEDEvent Date2016-02-29
NOTICE IS HEREBY GIVEN that a final meeting of the members of Howard (Project Management) Limited will be held at 10:30 am on 30 March 2017. The meeting will be held at the offices of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the joint liquidators final report and receipts and payments account be approved 2. That the joint liquidators receive their release and discharge Proxies to be used at the meeting must be returned to the offices of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP no later than 12 noon on the working day immediately before the meeting. Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers 8983 and 9066 ) of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP . Date of Appointment: 29 February 2016 . Further information about this case is available from Sam Ames at the offices of PBC Business Recovery & Insolvency Limited on 01604 212150 or at samames@pbcbusinessrecovery.co.uk. Gavin Bates and Gary Steven Pettit , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWARD (PROJECT MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOWARD (PROJECT MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.